Company NameIs And Did Limited
Company StatusDissolved
Company Number05348196
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSiobhan Maria Bales
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Secretary NameSiobhan Maria Bales
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Director NameMs Diane Elizabeth Gates
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Killowen Street
Low Fell
Gateshead
Tyne & Wear
NE9 6EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCobalt Business Exchange
Cobalt Business Park
Newcastle
Tyne & Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at 1The B Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Registered office address changed from Keel House Garth Heads Newcastle upon Tyne Tyne & Wear NE1 2JE on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Keel House Garth Heads Newcastle upon Tyne Tyne & Wear NE1 2JE on 15 October 2010 (1 page)
3 August 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(19 pages)
3 August 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(19 pages)
16 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 October 2009Appointment terminated director diane gates (1 page)
2 October 2009Registered office changed on 02/10/2009 from unit 24 6 charlotte square newcastle upon tyne NE1 4XF (1 page)
2 October 2009Registered office changed on 02/10/2009 from unit 24 6 charlotte square newcastle upon tyne NE1 4XF (1 page)
2 October 2009Appointment Terminated Director diane gates (1 page)
1 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 October 2009Accounts made up to 31 January 2009 (1 page)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
21 August 2008Accounts made up to 31 January 2008 (1 page)
21 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 April 2008Director's change of particulars / diane gates / 31/07/2007 (1 page)
21 April 2008Director's Change of Particulars / diane gates / 31/07/2007 / HouseName/Number was: , now: 28; Street was: 59 sackville road, now: killowen street; Area was: heaton, now: low fell; Post Town was: newcastle upon tyne, now: gateshead; Region was: , now: tyne & wear; Post Code was: NE6 5TA, now: NE6 6EX (1 page)
21 April 2008Return made up to 31/01/08; full list of members (3 pages)
21 April 2008Return made up to 31/01/08; full list of members (3 pages)
21 October 2007Accounts made up to 31 January 2007 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 30 January 2006 (2 pages)
9 June 2006Accounts made up to 30 January 2006 (2 pages)
2 March 2006Return made up to 31/01/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: unit 24 I6 charlotte square newcastle upon tyne NE1 4XF (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 31/01/06; full list of members (2 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: unit 24 I6 charlotte square newcastle upon tyne NE1 4XF (1 page)
28 October 2005Registered office changed on 28/10/05 from: 1 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
28 October 2005Registered office changed on 28/10/05 from: 1 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)